Company NameProperty Link Homes Limited
DirectorAlison Margaret Sturgess
Company StatusActive
Company Number05234968
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMrs Alison Margaret Sturgess
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-10a North Street
Ripon
North Yorkshire
HG4 1JY
Secretary NameMr Mark David Sturgess
NationalityEnglish
StatusCurrent
Appointed14 September 2006(1 year, 12 months after company formation)
Appointment Duration17 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10-10a North Street
Ripon
North Yorkshire
HG4 1JY
Director NamePhilip Burke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address23 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NW
Secretary NamePhilip Burke
NationalityBritish
StatusResigned
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address23 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepropertylinkhomes.com
Telephone01765 692331
Telephone regionRipon

Location

Registered Address10-10a North Street
Ripon
North Yorkshire
HG4 1JY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

100 at £1Alison Margaret Sturgess
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,264
Cash£8,344
Current Liabilities£99,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018 (2 pages)
28 September 2018Secretary's details changed for Mr Mark David Sturgess on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mrs Alison Margaret Sturgess on 28 September 2018 (2 pages)
28 September 2018Registered office address changed from Unity House, 79 Allhallowgate Ripon North Yorkshire HG4 1LE to 10-10a North Street Ripon North Yorkshire HG4 1JY on 28 September 2018 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Notification of Alison Margaret Sturgess as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Notification of Alison Margaret Sturgess as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Secretary's details changed for Mr Mark David Sturgess on 17 September 2010 (1 page)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Alison Margaret Sturgess on 17 September 2010 (2 pages)
12 October 2010Director's details changed for Alison Margaret Sturgess on 17 September 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
12 October 2010Secretary's details changed for Mr Mark David Sturgess on 17 September 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 January 2009Return made up to 17/09/08; full list of members (3 pages)
22 January 2009Return made up to 17/09/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Return made up to 17/09/07; full list of members (6 pages)
23 January 2008Return made up to 17/09/07; full list of members (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Return made up to 17/09/06; full list of members (3 pages)
17 October 2006Return made up to 17/09/06; full list of members (3 pages)
5 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
28 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
27 October 2005Return made up to 17/09/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 17/09/05; full list of members (3 pages)
20 December 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Registered office changed on 04/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed;new director appointed (1 page)
4 October 2004New secretary appointed;new director appointed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
17 September 2004Incorporation (16 pages)
17 September 2004Incorporation (16 pages)